UKBizDB.co.uk

FUGRO SUBSEA SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fugro Subsea Services Ltd. The company was founded 36 years ago and was given the registration number SC105684. The firm's registered office is in BRIDGE OF DON. You can find them at Fugro House, Denmore Road, Bridge Of Don, Aberdeen. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:FUGRO SUBSEA SERVICES LTD
Company Number:SC105684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1987
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Fugro House, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fugro House, Denmore Road, Bridge Of Don, AB23 8JW

Secretary13 October 2017Active
The Houlmalees, Keithall, Inverurie, Scotland, AB51 0NB

Director07 January 2013Active
Hookipa 29 Collinfield, Kendal, LA9 5JD

Secretary-Active
81 Abbey Road, Barrow In Furness, LA14 5ES

Secretary01 June 1991Active
Kirk House, Victoria Terrace, Kemnay, Inverurie, AB51 5RL

Secretary09 October 1997Active
Hayfellside Farmhouse, New Hutton, Kendal, LA8 0AG

Secretary29 November 1994Active
6 Silloth Crescent, Walney, Barrow In Furness, LA14 3XU

Secretary01 September 1990Active
33, Desswood Place, Aberdeen, AB25 2EE

Director22 February 2008Active
12 Surrey Street, Millom, LA18 4LH

Director-Active
Hutton Park House, Kendal, LA8 0AY

Director01 December 1991Active
Hookipa 29 Collinfield, Kendal, LA9 5JD

Director-Active
113 Polmuir Road, Aberdeen, AB11 7SJ

Director31 January 1996Active
42, Laurel Wynd, Bridge Of Don, Aberdeen, AB22 8XX

Director01 July 2008Active
77, Cromwell Road, Aberdeen, Scotland, AB15 4UE

Director01 December 2011Active
Wester Clatto, Blebo Craigs, Cupar, KY15 5UE

Director09 February 1996Active
241 Chaucer Way, Barrow In Furness,

Director01 September 1990Active
94 Church Street, Barrow In Furness, LA14 2HJ

Director01 May 1991Active
Gottfried Keller Str 1a, Ruemikon, Switzerland, CH 8352

Director01 September 2006Active
Bluebell Cottage, Little Urswick, Ulverston, LA12 0PN

Director01 May 1991Active
80 Rutherford Folds, Inverurie, AB51 4JH

Director01 September 2006Active
Castleton House, 15 The Chanonry, Aberdeen, AB24 1RP

Director03 August 2004Active

People with Significant Control

Fugro Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Fugro House, Hithercroft Road, Wallingford, OX10 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-12-01Gazette

Gazette filings brought up to date.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2017-11-24Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Officers

Appoint person secretary company with name date.

Download
2017-10-13Officers

Termination secretary company with name termination date.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type full.

Download
2015-11-17Annual return

Annual return company with made up date.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2014-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.